Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Redshift Research Limited
Redshift Research Limited is a dissolved company incorporated on 28 September 1998 with the registered office located in London, Greater London. Redshift Research Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 November 2016
(8 years ago)
Was
18 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03639293
Private limited company
Age
26 years
Incorporated
28 September 1998
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Redshift Research Limited
Contact
Address
75 Bermondsey Street
London
SE1 3XF
United Kingdom
Same address for the past
9 years
Companies in SE1 3XF
Telephone
Unreported
Email
Unreported
Website
Redshiftresearch.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Paul Gordon Bath
Director • Accountant • British • Lives in England • Born in Jul 1984
Peter Jonathan Harris
Director • Cfo • British • Lives in England • Born in Mar 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Weareclariti Limited
Paul Gordon Bath and Peter Jonathan Harris are mutual people.
Active
NRM New Co Limited
Paul Gordon Bath and Peter Jonathan Harris are mutual people.
Active
Savanta Group Limited
Paul Gordon Bath and Peter Jonathan Harris are mutual people.
Active
Next 15 Group Plc
Peter Jonathan Harris is a mutual person.
Active
Text 100 International Limited
Peter Jonathan Harris is a mutual person.
Active
I T Telemarketing Services Limited
Peter Jonathan Harris is a mutual person.
Active
Studio La Plage Limited
Peter Jonathan Harris is a mutual person.
Active
August.One Communications International Limited
Peter Jonathan Harris is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2015)
Period Ended
31 Jan 2015
For period
31 Jul
⟶
31 Jan 2015
Traded for
18 months
Cash in Bank
£241.63K
Increased by £99.02K (+69%)
Turnover
£2.11M
Increased by £844.56K (+67%)
Employees
9
Increased by 1 (+13%)
Total Assets
£846.38K
Increased by £248.46K (+42%)
Total Liabilities
-£502.21K
Increased by £92.05K (+22%)
Net Assets
£344.17K
Increased by £156.41K (+83%)
Debt Ratio (%)
59%
Decreased by 9.26% (-14%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 22 Nov 2016
Voluntary Gazette Notice
9 Years Ago on 6 Sep 2016
Application To Strike Off
9 Years Ago on 24 Aug 2016
Confirmation Submitted
9 Years Ago on 13 Jun 2016
Timothy John Bruce Dyson Resigned
9 Years Ago on 10 May 2016
Registered Address Changed
9 Years Ago on 18 Dec 2015
Full Accounts Submitted
9 Years Ago on 9 Nov 2015
Guy Vincent Washer Resigned
9 Years Ago on 28 Oct 2015
Mr Paul Gordon Bath Appointed
9 Years Ago on 12 Oct 2015
Confirmation Submitted
10 Years Ago on 1 Jun 2015
Get Alerts
Get Credit Report
Discover Redshift Research Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Nov 2016
First Gazette notice for voluntary strike-off
Submitted on 6 Sep 2016
Application to strike the company off the register
Submitted on 24 Aug 2016
Statement of capital on 19 July 2016
Submitted on 19 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Submitted on 13 Jun 2016
Statement by Directors
Submitted on 8 Jun 2016
Solvency Statement dated 16/05/16
Submitted on 8 Jun 2016
Resolutions
Submitted on 8 Jun 2016
Termination of appointment of Timothy John Bruce Dyson as a director on 10 May 2016
Submitted on 17 May 2016
Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to 75 Bermondsey Street London SE1 3XF on 18 December 2015
Submitted on 18 Dec 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs